- Company Overview for MAHOOD BROTHERS LIMITED (03060164)
- Filing history for MAHOOD BROTHERS LIMITED (03060164)
- People for MAHOOD BROTHERS LIMITED (03060164)
- Charges for MAHOOD BROTHERS LIMITED (03060164)
- Insolvency for MAHOOD BROTHERS LIMITED (03060164)
- More for MAHOOD BROTHERS LIMITED (03060164)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 | |
19 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.48 | Notice of Constitution of Liquidation Committee | |
18 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | CONNOT | Change of name notice | |
17 Nov 2014 | AD01 | Registered office address changed from Burscough Nurseries Ring O' Bells Lane Lathom, Ormskirk Lancashire L40 5US to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 17 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Marcellus Johannes Maria Willems as a director on 13 November 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
26 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Jan 2014 | MR01 | Registration of charge 030601640005 | |
28 Oct 2013 | SH08 | Change of share class name or designation | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2013 | AP01 | Appointment of Mr Marcel Willems as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Peter Herbert as a director | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Jan 2013 | TM01 | Termination of appointment of Howard Marquis as a director | |
13 Sep 2012 | AP01 | Appointment of Peter Herbert as a director | |
31 Jul 2012 | CH01 | Director's details changed for Howard Jonathan Marquis on 31 July 2012 |